ALLIED STANDARD LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Nicholas James Joseph on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Mr Nicholas James Joseph as a person with significant control on 2025-06-11

View Document

10/06/2510 June 2025 Change of details for Mr Nicholas James Joseph as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr Nicholas James Joseph as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 62 Flat 30, Beech Ct. 62 Riverdene Road Ilford IG1 2EA England to Flat 30 Beech Ct 62 Riverdene Road Ilford IG1 2EA on 2025-06-09

View Document

04/06/254 June 2025 Notification of Nicholas James Joseph as a person with significant control on 2025-05-26

View Document

04/06/254 June 2025 Registered office address changed from 1 Davenport House 207 Regent St London W1B 3HH to 62 Flat 30, Beech Ct. 62 Riverdene Road Ilford IG1 2EA on 2025-06-04

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

04/06/254 June 2025 Cessation of Nick Davenport as a person with significant control on 2025-05-26

View Document

04/06/254 June 2025 Termination of appointment of Nick Davenport as a director on 2025-05-26

View Document

04/06/254 June 2025 Appointment of Mr Nicholas James Joseph as a director on 2025-05-26

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/02/2226 February 2022 Accounts for a dormant company made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICK DAVENPORT / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK DAVENPORT / 30/03/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

17/03/1817 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 0.1

View Document

17/03/1817 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/03/174 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/07/155 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/07/1412 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

12/07/1312 July 2013 TERMINATE DIR APPOINTMENT

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET CLAYTON

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR NICK DAVENPORT

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUTTERFIELD

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MS MARGARET CLAYTON

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUTTERFIELD / 23/05/2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM FLAT 2 CARAMEL COURT OLDHAM ROAD DELPH OLDHAM LANCASHIRE OL3 5HR

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, SECRETARY MAGGIE CLAYTON

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUTTERFIELD / 22/05/2011

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, SECRETARY EXPRESS TAX LIMITED

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXPRESS TAX LIMITED / 25/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 SECRETARY APPOINTED MS MAGGIE CLAYTON

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUTTERFIELD / 25/03/2010

View Document

08/12/098 December 2009 Annual return made up to 21 March 2009 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM C/O EXPRESS ACCOUNTANCY LTD 4 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

02/07/082 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 5 ACORNS 11 MCKINLEY ROAD BOURNEMOUTH DORSET BH4 8AG

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SIMA MEHTA ART LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company